Company NameLCL Insurance Services Limited
Company StatusDissolved
Company Number03681642
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameLitigation Control Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 16 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 16 June 2015)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak House
10 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Secretary NameMrs Madeleine Ann Cordes
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressMoor View
The Street, Roxwell
Chelmsford
Essex
CM1 4PA
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Secretary NameMr Keith Towers
NationalityBritish
StatusResigned
Appointed31 December 2005(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Clive Stuart Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173 Landells Road
London
SE22 9PN
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDonnington Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2004(6 years after company formation)
Appointment Duration1 year (resigned 31 December 2005)
Correspondence AddressC/O Spofforths 9 Donnington Park
Birdham Road
Chichester
West Sussex
PO20 7AJ

Contact

Websitewww.ctplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Lcl Acquisitions Limited
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
18 November 2014Statement of capital on 18 November 2014
  • GBP 1
(4 pages)
18 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Statement by directors (1 page)
18 November 2014Solvency statement dated 31/10/14 (1 page)
29 August 2014Accounts made up to 31 December 2013 (6 pages)
28 August 2014Satisfaction of charge 2 in full (4 pages)
26 March 2014Auditor's resignation (1 page)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (5 pages)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
31 May 2012Accounts made up to 31 December 2011 (6 pages)
12 April 2012Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 (2 pages)
12 April 2012Termination of appointment of Clive Stuart Oliver as a director on 23 March 2012 (1 page)
12 April 2012Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages)
16 January 2012Termination of appointment of Andrew Brannon as a director on 11 January 2012 (1 page)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
3 October 2011Accounts made up to 31 December 2010 (6 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
11 December 2009Director's details changed for Andrew Brannon on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Keith Towers on 11 December 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
5 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 December 2008Return made up to 10/12/08; full list of members (4 pages)
16 December 2008Appointment terminated director philip holden (1 page)
8 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 September 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
27 April 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: c/o spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ (1 page)
31 March 2007Secretary resigned (1 page)
10 January 2007Return made up to 10/12/06; full list of members (3 pages)
9 January 2007Director's particulars changed (1 page)
15 March 2006Full accounts made up to 31 December 2005 (14 pages)
24 January 2006Auditor's resignation (1 page)
13 January 2006Return made up to 10/12/05; full list of members (3 pages)
11 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (1 page)
4 January 2006Auditor's resignation (1 page)
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2005Particulars of mortgage/charge (9 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
16 August 2005 (6 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: thompson house 3-6 richmond terrace blackburn BB1 7AU (1 page)
10 February 2005Secretary resigned (1 page)
13 January 2005 (5 pages)
17 December 2004Return made up to 10/12/04; full list of members (7 pages)
3 February 2004Company name changed litigation control LIMITED\certificate issued on 03/02/04 (2 pages)
25 January 2004 (5 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
11 September 2003New director appointed (2 pages)
12 August 2003Director's particulars changed (1 page)
10 April 2003Amended accounts made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 10/12/02; full list of members (7 pages)
12 June 2002New director appointed (2 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2002New secretary appointed (2 pages)
18 January 2002Ad 26/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 July 2001Secretary resigned (1 page)
25 January 2001Return made up to 10/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 October 2000 (4 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
4 January 2000Return made up to 10/12/99; full list of members (5 pages)
2 July 1999Particulars of mortgage/charge (9 pages)
10 December 1998Incorporation (18 pages)